personal-bankruptc

     7 Million Searchable Bankruptcy Files. Stop paying for leads!

Bankruptcy Database

Escondido, California - Court Records


This website represents an extensive, searchable database of both recent and ongoing bankruptcy filings, accessible by name, city, or state. It is designed to serve as a resource for professionals in finance and related industries.

California Bankruptcy Records


ᐅ Benjamin Ronald Dereu, California

Address: PO Box 460087 Escondido, CA 92046

Concise Description of Bankruptcy Case 13-09410-MM77: "Escondido, CA resident Benjamin Ronald Dereu's Sep 23, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 01.02.2014."
Benjamin Ronald Dereu — California, 13-09410


ᐅ Rosiers Keith Des, California

Address: 3160 Crane Ave Escondido, CA 92027

Bankruptcy Case 10-06215-LT7 Summary: "In Escondido, CA, Rosiers Keith Des filed for Chapter 7 bankruptcy in Apr 16, 2010. This case, involving liquidating assets to pay off debts, was resolved by 07.19.2010."
Rosiers Keith Des — California, 10-06215


ᐅ Frank G Desiderio, California

Address: 6 Jamaica Ln Escondido, CA 92025-5634

Bankruptcy Case 15-07661-LT7 Summary: "Frank G Desiderio's bankruptcy, initiated in 2015-11-30 and concluded by February 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Frank G Desiderio — California, 15-07661


ᐅ Marie A Desiderio, California

Address: 6 Jamaica Ln Escondido, CA 92025-5634

Concise Description of Bankruptcy Case 15-07661-LT77: "The bankruptcy filing by Marie A Desiderio, undertaken in November 2015 in Escondido, CA under Chapter 7, concluded with discharge in Feb 28, 2016 after liquidating assets."
Marie A Desiderio — California, 15-07661


ᐅ Jeffrey B Desorbo, California

Address: 10275 Spruce Woodlands Way Escondido, CA 92026

Bankruptcy Case 12-04227-LT7 Overview: "The bankruptcy filing by Jeffrey B Desorbo, undertaken in March 2012 in Escondido, CA under Chapter 7, concluded with discharge in 07.05.2012 after liquidating assets."
Jeffrey B Desorbo — California, 12-04227


ᐅ Anthony Dean Devine, California

Address: 2157 N Nutmeg St Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-03852-PB7: "The bankruptcy record of Anthony Dean Devine from Escondido, CA, shows a Chapter 7 case filed in 03.21.2012. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-06-26."
Anthony Dean Devine — California, 12-03852


ᐅ Gregory Devito, California

Address: 2228 Rock View Gln Escondido, CA 92026

Bankruptcy Case 10-12730-PB7 Overview: "Gregory Devito's Chapter 7 bankruptcy, filed in Escondido, CA in Jul 20, 2010, led to asset liquidation, with the case closing in 11/05/2010."
Gregory Devito — California, 10-12730


ᐅ Peggy Devitt, California

Address: 1550 S Maple St Unit 11 Escondido, CA 92025-6035

Bankruptcy Case 15-06295-LA7 Summary: "The bankruptcy filing by Peggy Devitt, undertaken in September 30, 2015 in Escondido, CA under Chapter 7, concluded with discharge in 2016-01-05 after liquidating assets."
Peggy Devitt — California, 15-06295


ᐅ Robert Devore, California

Address: 640 W Lincoln Ave Apt 41 Escondido, CA 92026

Bankruptcy Case 09-16947-LA7 Overview: "Robert Devore's Chapter 7 bankruptcy, filed in Escondido, CA in Nov 3, 2009, led to asset liquidation, with the case closing in 2010-02-12."
Robert Devore — California, 09-16947


ᐅ Dennis J Devuyst, California

Address: 457 W El Norte Pkwy Apt 209 Escondido, CA 92026-1936

Bankruptcy Case 10-05611-PB13 Overview: "April 5, 2010 marked the beginning of Dennis J Devuyst's Chapter 13 bankruptcy in Escondido, CA, entailing a structured repayment schedule, completed by 2012-11-08."
Dennis J Devuyst — California, 10-05611


ᐅ Leigh Ann Dewey, California

Address: 1070 E Washington Ave Apt 22 Escondido, CA 92025

Brief Overview of Bankruptcy Case 12-04697-LT7: "The bankruptcy filing by Leigh Ann Dewey, undertaken in March 31, 2012 in Escondido, CA under Chapter 7, concluded with discharge in July 17, 2012 after liquidating assets."
Leigh Ann Dewey — California, 12-04697


ᐅ Ii William Dias, California

Address: 2700 E Valley Pkwy Spc 298 Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 10-07784-PB7: "Ii William Dias's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-05-05, led to asset liquidation, with the case closing in August 2010."
Ii William Dias — California, 10-07784


ᐅ Erika Macapili Diato, California

Address: 1429 El Cielo Ln Escondido, CA 92026

Brief Overview of Bankruptcy Case 11-20180-LT7: "In Escondido, CA, Erika Macapili Diato filed for Chapter 7 bankruptcy in 2011-12-15. This case, involving liquidating assets to pay off debts, was resolved by March 20, 2012."
Erika Macapili Diato — California, 11-20180


ᐅ Rellie Diato, California

Address: 1429 El Cielo Ln Escondido, CA 92026

Concise Description of Bankruptcy Case 10-05486-PB77: "In a Chapter 7 bankruptcy case, Rellie Diato from Escondido, CA, saw their proceedings start in April 1, 2010 and complete by 07/07/2010, involving asset liquidation."
Rellie Diato — California, 10-05486


ᐅ Tracy Diaz, California

Address: 2404 Carroll Ln Escondido, CA 92027

Concise Description of Bankruptcy Case 10-04006-LA77: "The bankruptcy record of Tracy Diaz from Escondido, CA, shows a Chapter 7 case filed in 03/12/2010. In this process, assets were liquidated to settle debts, and the case was discharged in 2010-06-15."
Tracy Diaz — California, 10-04006


ᐅ Jose Alfredo Diaz, California

Address: 1343 Morning View Dr Apt 315 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 12-01155-PB7: "In Escondido, CA, Jose Alfredo Diaz filed for Chapter 7 bankruptcy in Jan 31, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 25, 2012."
Jose Alfredo Diaz — California, 12-01155


ᐅ Gloria Diaz, California

Address: 2032 Mountain View Dr Escondido, CA 92027

Bankruptcy Case 10-11508-LA7 Overview: "The bankruptcy record of Gloria Diaz from Escondido, CA, shows a Chapter 7 case filed in 2010-06-30. In this process, assets were liquidated to settle debts, and the case was discharged in October 16, 2010."
Gloria Diaz — California, 10-11508


ᐅ Ignacio Diaz, California

Address: 225 W El Norte Pkwy Unit 137 Escondido, CA 92026

Concise Description of Bankruptcy Case 13-05100-LT77: "In a Chapter 7 bankruptcy case, Ignacio Diaz from Escondido, CA, saw his proceedings start in May 15, 2013 and complete by August 24, 2013, involving asset liquidation."
Ignacio Diaz — California, 13-05100


ᐅ Baltazar Moreno Diaz, California

Address: 1302 Oak Hill Dr Apt 131 Escondido, CA 92027

Bankruptcy Case 13-11591-LT7 Summary: "The bankruptcy record of Baltazar Moreno Diaz from Escondido, CA, shows a Chapter 7 case filed in November 29, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 2014-03-10."
Baltazar Moreno Diaz — California, 13-11591


ᐅ Ernesto E Diaz, California

Address: 743 Park Pl Escondido, CA 92025-1907

Snapshot of U.S. Bankruptcy Proceeding Case 11-00742-TLM: "The bankruptcy filing by Ernesto E Diaz, undertaken in March 2011 in Escondido, CA under Chapter 7, concluded with discharge in Jun 28, 2011 after liquidating assets."
Ernesto E Diaz — California, 11-00742


ᐅ Gallardo Jose Hectali Diaz, California

Address: 232 E 7th Ave Escondido, CA 92025-4914

Concise Description of Bankruptcy Case 15-03595-CL77: "In Escondido, CA, Gallardo Jose Hectali Diaz filed for Chapter 7 bankruptcy in 2015-05-29. This case, involving liquidating assets to pay off debts, was resolved by 2015-09-09."
Gallardo Jose Hectali Diaz — California, 15-03595


ᐅ Scott W Dickerson, California

Address: PO Box 462043 Escondido, CA 92046-2043

Bankruptcy Case 15-06366-LA7 Summary: "In Escondido, CA, Scott W Dickerson filed for Chapter 7 bankruptcy in September 2015. This case, involving liquidating assets to pay off debts, was resolved by 2016-01-05."
Scott W Dickerson — California, 15-06366


ᐅ Carreno Gaudencio Diego, California

Address: 1714 El Rosal Pl Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-16443-MM7: "In a Chapter 7 bankruptcy case, Carreno Gaudencio Diego from Escondido, CA, saw their proceedings start in 2010-09-16 and complete by 2011-01-02, involving asset liquidation."
Carreno Gaudencio Diego — California, 10-16443


ᐅ David Douglas Diehl, California

Address: PO Box 301463 Escondido, CA 92030-1463

Brief Overview of Bankruptcy Case 15-07662-MM7: "David Douglas Diehl's Chapter 7 bankruptcy, filed in Escondido, CA in Nov 30, 2015, led to asset liquidation, with the case closing in 2016-02-28."
David Douglas Diehl — California, 15-07662


ᐅ Therese M Diliberti, California

Address: 1751 W Citracado Pkwy Spc 192 Escondido, CA 92029

Concise Description of Bankruptcy Case 11-18495-LA77: "The bankruptcy record of Therese M Diliberti from Escondido, CA, shows a Chapter 7 case filed in 11.11.2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-02-14."
Therese M Diliberti — California, 11-18495


ᐅ Alicia Loreane Dillard, California

Address: 1051 W El Norte Pkwy Apt 49 Escondido, CA 92026-3356

Snapshot of U.S. Bankruptcy Proceeding Case 15-04495-LT7: "Escondido, CA resident Alicia Loreane Dillard's July 2015 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by Oct 6, 2015."
Alicia Loreane Dillard — California, 15-04495


ᐅ Lonnie R Divine, California

Address: 713 Concerto Gln Escondido, CA 92025-7921

Snapshot of U.S. Bankruptcy Proceeding Case 15-06432-CL7: "The case of Lonnie R Divine in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Lonnie R Divine — California, 15-06432


ᐅ Yvonne R Divine, California

Address: 713 Concerto Gln Escondido, CA 92025-7921

Bankruptcy Case 15-06432-CL7 Overview: "Yvonne R Divine's bankruptcy, initiated in Oct 2, 2015 and concluded by 01.05.2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Yvonne R Divine — California, 15-06432


ᐅ Bruce P Divinski, California

Address: 2090 Weathervane Ave Escondido, CA 92027

Brief Overview of Bankruptcy Case 12-14666-LA7: "Escondido, CA resident Bruce P Divinski's 10/31/2012 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-02-09."
Bruce P Divinski — California, 12-14666


ᐅ Patricia Dixon, California

Address: 2400 W Valley Pkwy Spc 134 Escondido, CA 92029-4034

Snapshot of U.S. Bankruptcy Proceeding Case 15-05027-LT7: "Patricia Dixon's bankruptcy, initiated in 07/31/2015 and concluded by Nov 2, 2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Patricia Dixon — California, 15-05027


ᐅ Stephen Alan Dixon, California

Address: 2400 W Valley Pkwy Spc 134 Escondido, CA 92029-4034

Snapshot of U.S. Bankruptcy Proceeding Case 15-05027-LT7: "In Escondido, CA, Stephen Alan Dixon filed for Chapter 7 bankruptcy in 07/31/2015. This case, involving liquidating assets to pay off debts, was resolved by 11/02/2015."
Stephen Alan Dixon — California, 15-05027


ᐅ Shawn T Dixon, California

Address: 1955 E Washington Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 12-03292-PB77: "The bankruptcy filing by Shawn T Dixon, undertaken in 03/09/2012 in Escondido, CA under Chapter 7, concluded with discharge in June 12, 2012 after liquidating assets."
Shawn T Dixon — California, 12-03292


ᐅ Ebony Bionca Dixon, California

Address: 721 Mission Grove Pl Apt 201 Escondido, CA 92025-2260

Snapshot of U.S. Bankruptcy Proceeding Case 15-02224-LT7: "The bankruptcy filing by Ebony Bionca Dixon, undertaken in Apr 2, 2015 in Escondido, CA under Chapter 7, concluded with discharge in 2015-07-07 after liquidating assets."
Ebony Bionca Dixon — California, 15-02224


ᐅ Deborah S Dobbins, California

Address: 2021 Billy Gln Escondido, CA 92026

Concise Description of Bankruptcy Case 12-01937-PB77: "The case of Deborah S Dobbins in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Deborah S Dobbins — California, 12-01937


ᐅ Misty Lynn Dobson, California

Address: 8507 Circle R Course Ln Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-04827-LA7: "The bankruptcy filing by Misty Lynn Dobson, undertaken in 2013-05-07 in Escondido, CA under Chapter 7, concluded with discharge in 08/16/2013 after liquidating assets."
Misty Lynn Dobson — California, 13-04827


ᐅ Rosaline L Doggett, California

Address: 512 Sandalwood Pl Unit 5 Escondido, CA 92027-2819

Bankruptcy Case 15-07928-MM7 Overview: "The bankruptcy filing by Rosaline L Doggett, undertaken in 2015-12-12 in Escondido, CA under Chapter 7, concluded with discharge in 2016-03-11 after liquidating assets."
Rosaline L Doggett — California, 15-07928


ᐅ Jerry Dombchik, California

Address: 445 W El Norte Pkwy Apt 111 Escondido, CA 92026

Bankruptcy Case 10-10161-LA7 Overview: "In a Chapter 7 bankruptcy case, Jerry Dombchik from Escondido, CA, saw their proceedings start in June 11, 2010 and complete by 2010-09-14, involving asset liquidation."
Jerry Dombchik — California, 10-10161


ᐅ Edward Dominguez, California

Address: 2368 N Iris Ln Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-08854-MM7: "Escondido, CA resident Edward Dominguez's 05.24.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 09.02.2010."
Edward Dominguez — California, 10-08854


ᐅ John Power Donohue, California

Address: 327 E 9th Ave Escondido, CA 92025-5127

Concise Description of Bankruptcy Case 09-11989-LT137: "In their Chapter 13 bankruptcy case filed in 2009-08-12, Escondido, CA's John Power Donohue agreed to a debt repayment plan, which was successfully completed by 2012-12-04."
John Power Donohue — California, 09-11989


ᐅ Michael Dooley, California

Address: 360 S Midway Dr Escondido, CA 92027

Bankruptcy Case 10-10694-PB7 Summary: "The bankruptcy filing by Michael Dooley, undertaken in 06/19/2010 in Escondido, CA under Chapter 7, concluded with discharge in 09.28.2010 after liquidating assets."
Michael Dooley — California, 10-10694


ᐅ Christine Ann Doran, California

Address: 616 Elmwood Dr Escondido, CA 92025

Bankruptcy Case 13-10852-MM7 Summary: "The case of Christine Ann Doran in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Christine Ann Doran — California, 13-10852


ᐅ Albert L Douglas, California

Address: 1204 N Escondido Blvd # B45 Escondido, CA 92026

Concise Description of Bankruptcy Case 13-05674-LA77: "Albert L Douglas's bankruptcy, initiated in May 31, 2013 and concluded by September 9, 2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Albert L Douglas — California, 13-05674


ᐅ Eddie D Dove, California

Address: 485 N Citrus Ave Apt 19 Escondido, CA 92027-2777

Snapshot of U.S. Bankruptcy Proceeding Case 15-00320-CL7: "The case of Eddie D Dove in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Eddie D Dove — California, 15-00320


ᐅ Dale F Dow, California

Address: 1245 Morning View Dr Apt 326 Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-11544-CL7: "Dale F Dow's Chapter 7 bankruptcy, filed in Escondido, CA in 2013-11-27, led to asset liquidation, with the case closing in 2014-03-08."
Dale F Dow — California, 13-11544


ᐅ Ehren Lee Dragt, California

Address: 2018 Lee Dr Escondido, CA 92027

Bankruptcy Case 13-11261-LA7 Overview: "In a Chapter 7 bankruptcy case, Ehren Lee Dragt from Escondido, CA, saw their proceedings start in November 2013 and complete by 03/01/2014, involving asset liquidation."
Ehren Lee Dragt — California, 13-11261


ᐅ Matthew J Drogo, California

Address: 1120 La Mirada Ave Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 13-07730-LT7: "Escondido, CA resident Matthew J Drogo's Jul 31, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2013-11-09."
Matthew J Drogo — California, 13-07730


ᐅ Michael Scott Drye, California

Address: 1342 Morning View Dr Apt 472 Escondido, CA 92026

Bankruptcy Case 13-11026-LA7 Overview: "Escondido, CA resident Michael Scott Drye's Nov 13, 2013 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-02-22."
Michael Scott Drye — California, 13-11026


ᐅ Cassandra Audrey Dubs, California

Address: 1332 Morning View Dr # 63 Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-01835-CL7: "The bankruptcy record of Cassandra Audrey Dubs from Escondido, CA, shows a Chapter 7 case filed in February 26, 2013. In this process, assets were liquidated to settle debts, and the case was discharged in 06/07/2013."
Cassandra Audrey Dubs — California, 13-01835


ᐅ Filma Ducusin, California

Address: 1686 W 11th Ave Escondido, CA 92029

Concise Description of Bankruptcy Case 10-15079-PB77: "In a Chapter 7 bankruptcy case, Filma Ducusin from Escondido, CA, saw their proceedings start in August 2010 and complete by 2010-11-24, involving asset liquidation."
Filma Ducusin — California, 10-15079


ᐅ Oliver Dugan, California

Address: 2170 Parktree Ln Escondido, CA 92026

Bankruptcy Case 12-00518-MM7 Overview: "In Escondido, CA, Oliver Dugan filed for Chapter 7 bankruptcy in 01.17.2012. This case, involving liquidating assets to pay off debts, was resolved by 2012-04-11."
Oliver Dugan — California, 12-00518


ᐅ Rene Dumas, California

Address: 25623 Rue De Lac Escondido, CA 92026

Brief Overview of Bankruptcy Case 10-11628-PB7: "The case of Rene Dumas in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Rene Dumas — California, 10-11628


ᐅ Michael Dunham, California

Address: 3670 Camino Marglesa Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 12-01949-LT7: "The bankruptcy filing by Michael Dunham, undertaken in 2012-02-14 in Escondido, CA under Chapter 7, concluded with discharge in 05/16/2012 after liquidating assets."
Michael Dunham — California, 12-01949


ᐅ Steven James Dunn, California

Address: 1315 E Grand Ave Apt 39L Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-03661-LT7: "The case of Steven James Dunn in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Steven James Dunn — California, 12-03661


ᐅ Del Real Ricardo Duran, California

Address: 458 N Quince St Escondido, CA 92025

Brief Overview of Bankruptcy Case 13-02174-LT7: "In Escondido, CA, Del Real Ricardo Duran filed for Chapter 7 bankruptcy in 02.28.2013. This case, involving liquidating assets to pay off debts, was resolved by June 2013."
Del Real Ricardo Duran — California, 13-02174


ᐅ Richard D Dutton, California

Address: 1366 McKinley Ave Escondido, CA 92027

Concise Description of Bankruptcy Case 11-19130-LT77: "The bankruptcy filing by Richard D Dutton, undertaken in November 2011 in Escondido, CA under Chapter 7, concluded with discharge in February 22, 2012 after liquidating assets."
Richard D Dutton — California, 11-19130


ᐅ James Eric Duvall, California

Address: 2711 Kauana Loa Dr Escondido, CA 92029-1806

Bankruptcy Case 11-16749-LA13 Overview: "James Eric Duvall's Chapter 13 bankruptcy in Escondido, CA started in October 10, 2011. This plan involved reorganizing debts and establishing a payment plan, concluding in 01.10.2013."
James Eric Duvall — California, 11-16749


ᐅ Patricia A Dyer, California

Address: 1540 S Escondido Blvd Apt 8 Escondido, CA 92025

Concise Description of Bankruptcy Case 11-20423-LT77: "The bankruptcy filing by Patricia A Dyer, undertaken in Dec 21, 2011 in Escondido, CA under Chapter 7, concluded with discharge in 03.21.2012 after liquidating assets."
Patricia A Dyer — California, 11-20423


ᐅ Douglas Eagleson, California

Address: 700 S Juniper St Escondido, CA 92025

Bankruptcy Case 12-01005-LA7 Summary: "In Escondido, CA, Douglas Eagleson filed for Chapter 7 bankruptcy in January 27, 2012. This case, involving liquidating assets to pay off debts, was resolved by April 2012."
Douglas Eagleson — California, 12-01005


ᐅ Linda D Earl, California

Address: PO Box 301742 Escondido, CA 92030-1742

Bankruptcy Case 15-06805-LA7 Summary: "Linda D Earl's bankruptcy, initiated in 10/26/2015 and concluded by 2016-01-24 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Linda D Earl — California, 15-06805


ᐅ Nancie East, California

Address: 1289 E Grand Ave Apt 208 Escondido, CA 92027

Brief Overview of Bankruptcy Case 10-13483-PB7: "Nancie East's Chapter 7 bankruptcy, filed in Escondido, CA in 2010-07-30, led to asset liquidation, with the case closing in October 27, 2010."
Nancie East — California, 10-13483


ᐅ Rebecca Lynn Eder, California

Address: 2434 Teaberry Gln Escondido, CA 92027-3580

Bankruptcy Case 16-01311-MM7 Summary: "Escondido, CA resident Rebecca Lynn Eder's Mar 10, 2016 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2016-06-08."
Rebecca Lynn Eder — California, 16-01311


ᐅ Douglas Edminster, California

Address: 944 E 2nd Ave Escondido, CA 92025

Brief Overview of Bankruptcy Case 10-11307-PB7: "The bankruptcy filing by Douglas Edminster, undertaken in 06.29.2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-10-15 after liquidating assets."
Douglas Edminster — California, 10-11307


ᐅ Ellen Ann Edmondson, California

Address: PO Box 462543 Escondido, CA 92046-2543

Concise Description of Bankruptcy Case 15-08216-LA77: "In a Chapter 7 bankruptcy case, Ellen Ann Edmondson from Escondido, CA, saw her proceedings start in 12/31/2015 and complete by 03.30.2016, involving asset liquidation."
Ellen Ann Edmondson — California, 15-08216


ᐅ Dawn T Egan, California

Address: 306 W El Norte Pkwy # 366N Escondido, CA 92026

Brief Overview of Bankruptcy Case 09-15946-LA7: "The case of Dawn T Egan in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Dawn T Egan — California, 09-15946


ᐅ Jessica Egure, California

Address: 304 Vista Ave Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-08866-LA7: "Jessica Egure's Chapter 7 bankruptcy, filed in Escondido, CA in 05.24.2010, led to asset liquidation, with the case closing in September 2, 2010."
Jessica Egure — California, 10-08866


ᐅ Angela G Eicke, California

Address: 2076 Fuerte Ln Escondido, CA 92026-1640

Snapshot of U.S. Bankruptcy Proceeding Case 14-14301-abl: "The bankruptcy filing by Angela G Eicke, undertaken in 06.20.2014 in Escondido, CA under Chapter 7, concluded with discharge in September 2014 after liquidating assets."
Angela G Eicke — California, 14-14301


ᐅ Mysti Eilers, California

Address: 2700 E Valley Pkwy Spc 290 Escondido, CA 92027

Bankruptcy Case 10-16831-LA7 Overview: "In Escondido, CA, Mysti Eilers filed for Chapter 7 bankruptcy in Sep 22, 2010. This case, involving liquidating assets to pay off debts, was resolved by 12.21.2010."
Mysti Eilers — California, 10-16831


ᐅ Dona B Eisenbart, California

Address: 454 Blueridge Pl Escondido, CA 92026-1245

Snapshot of U.S. Bankruptcy Proceeding Case 15-06475-MM7: "Dona B Eisenbart's bankruptcy, initiated in 10.06.2015 and concluded by Jan 13, 2016 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Dona B Eisenbart — California, 15-06475


ᐅ Stephanie Eisenhower, California

Address: 9154 W Lilac Rd Escondido, CA 92026

Bankruptcy Case 10-13597-LA7 Summary: "Stephanie Eisenhower's bankruptcy, initiated in July 30, 2010 and concluded by 2010-10-26 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Stephanie Eisenhower — California, 10-13597


ᐅ Zachary Alexander Elam, California

Address: 211 N Citrus Ave Spc 280 Escondido, CA 92027

Bankruptcy Case 13-06400-LT7 Overview: "In a Chapter 7 bankruptcy case, Zachary Alexander Elam from Escondido, CA, saw his proceedings start in 2013-06-21 and complete by September 30, 2013, involving asset liquidation."
Zachary Alexander Elam — California, 13-06400


ᐅ Robert Lee Elder, California

Address: PO Box 461899 Escondido, CA 92046-1899

Brief Overview of Bankruptcy Case 14-28975-JKO: "Escondido, CA resident Robert Lee Elder's Aug 25, 2014 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2014-11-23."
Robert Lee Elder — California, 14-28975


ᐅ Faiez Elias, California

Address: 1350 Morning View Dr Apt 189 Escondido, CA 92026

Brief Overview of Bankruptcy Case 13-08401-LA7: "Faiez Elias's bankruptcy, initiated in August 22, 2013 and concluded by 12/01/2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Faiez Elias — California, 13-08401


ᐅ Cesar Elizarraras, California

Address: 1141 N Escondido Blvd Apt 5 Escondido, CA 92026-2984

Brief Overview of Bankruptcy Case 15-05288-MM7: "In a Chapter 7 bankruptcy case, Cesar Elizarraras from Escondido, CA, saw his proceedings start in 2015-08-12 and complete by November 10, 2015, involving asset liquidation."
Cesar Elizarraras — California, 15-05288


ᐅ Summer J Elliott, California

Address: PO Box 462212 Escondido, CA 92046-2212

Bankruptcy Case 16-00473-LA7 Summary: "The bankruptcy filing by Summer J Elliott, undertaken in 01.29.2016 in Escondido, CA under Chapter 7, concluded with discharge in 04/28/2016 after liquidating assets."
Summer J Elliott — California, 16-00473


ᐅ Cinderella Elnagar, California

Address: 15732 Highland Valley Rd Escondido, CA 92025

Concise Description of Bankruptcy Case 10-03925-PB77: "Cinderella Elnagar's Chapter 7 bankruptcy, filed in Escondido, CA in 03/12/2010, led to asset liquidation, with the case closing in 2010-06-17."
Cinderella Elnagar — California, 10-03925


ᐅ Thor Emblem, California

Address: 2395 Royal Oak Dr Escondido, CA 92027

Concise Description of Bankruptcy Case 10-13725-MM77: "In Escondido, CA, Thor Emblem filed for Chapter 7 bankruptcy in July 2010. This case, involving liquidating assets to pay off debts, was resolved by 11.16.2010."
Thor Emblem — California, 10-13725


ᐅ Giselle Embry, California

Address: 1651 S Juniper St Unit 227 Escondido, CA 92025

Bankruptcy Case 10-01612-MM7 Summary: "In Escondido, CA, Giselle Embry filed for Chapter 7 bankruptcy in 02/01/2010. This case, involving liquidating assets to pay off debts, was resolved by 2010-05-13."
Giselle Embry — California, 10-01612


ᐅ Oscar Enamorado, California

Address: PO Box 461972 Escondido, CA 92046

Concise Description of Bankruptcy Case 10-01772-LA77: "Oscar Enamorado's Chapter 7 bankruptcy, filed in Escondido, CA in 02/04/2010, led to asset liquidation, with the case closing in May 12, 2010."
Oscar Enamorado — California, 10-01772


ᐅ Gail Ann Enge, California

Address: 1029 Park Hill Dr Escondido, CA 92025-5209

Brief Overview of Bankruptcy Case 15-03980-LT7: "Gail Ann Enge's bankruptcy, initiated in Jun 15, 2015 and concluded by 2015-09-15 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Gail Ann Enge — California, 15-03980


ᐅ Thomas Joseph Enge, California

Address: 1029 Park Hill Dr Escondido, CA 92025-5209

Brief Overview of Bankruptcy Case 15-03980-LT7: "Thomas Joseph Enge's bankruptcy, initiated in June 15, 2015 and concluded by 2015-09-15 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Thomas Joseph Enge — California, 15-03980


ᐅ Stephanie L England, California

Address: 9437 Mount Israel Rd Escondido, CA 92029

Snapshot of U.S. Bankruptcy Proceeding Case 12-03127-MM7: "In a Chapter 7 bankruptcy case, Stephanie L England from Escondido, CA, saw her proceedings start in 2012-03-05 and complete by June 2012, involving asset liquidation."
Stephanie L England — California, 12-03127


ᐅ Peter Jerry Enriquez, California

Address: 2550 E Valley Pkwy Spc 42 Escondido, CA 92027

Bankruptcy Case 13-09491-MM7 Summary: "The case of Peter Jerry Enriquez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Peter Jerry Enriquez — California, 13-09491


ᐅ Quezada Julie Enriquez, California

Address: 541 W 15th Ave Spc 13 Escondido, CA 92025-5651

Bankruptcy Case 15-03049-LA7 Overview: "Quezada Julie Enriquez's Chapter 7 bankruptcy, filed in Escondido, CA in May 5, 2015, led to asset liquidation, with the case closing in 08.10.2015."
Quezada Julie Enriquez — California, 15-03049


ᐅ Roberto Enriquez, California

Address: 2612 Las Palmas Ave Escondido, CA 92025

Bankruptcy Case 10-12480-LA7 Overview: "In a Chapter 7 bankruptcy case, Roberto Enriquez from Escondido, CA, saw their proceedings start in 2010-07-16 and complete by October 13, 2010, involving asset liquidation."
Roberto Enriquez — California, 10-12480


ᐅ Angel Enriquez, California

Address: 238 Crestview Gln Escondido, CA 92026-1335

Brief Overview of Bankruptcy Case 15-00264-LT7: "The case of Angel Enriquez in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Angel Enriquez — California, 15-00264


ᐅ Robert Epstein, California

Address: 361 Mahogany Gln Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 10-09726-PB7: "The bankruptcy filing by Robert Epstein, undertaken in Jun 3, 2010 in Escondido, CA under Chapter 7, concluded with discharge in September 2010 after liquidating assets."
Robert Epstein — California, 10-09726


ᐅ Gabriel D Erbe, California

Address: 9856 W Lilac Rd Escondido, CA 92026

Snapshot of U.S. Bankruptcy Proceeding Case 11-19523-MM7: "The bankruptcy record of Gabriel D Erbe from Escondido, CA, shows a Chapter 7 case filed in 11/30/2011. In this process, assets were liquidated to settle debts, and the case was discharged in 2012-03-06."
Gabriel D Erbe — California, 11-19523


ᐅ John Erickson, California

Address: 900 Howard Ave Escondido, CA 92029

Concise Description of Bankruptcy Case 10-15542-LT77: "The bankruptcy record of John Erickson from Escondido, CA, shows a Chapter 7 case filed in 2010-08-31. In this process, assets were liquidated to settle debts, and the case was discharged in Dec 17, 2010."
John Erickson — California, 10-15542


ᐅ Daniel E Erickson, California

Address: 1302 Oak Hill Dr Apt 154 Escondido, CA 92027

Concise Description of Bankruptcy Case 13-03907-CL77: "The bankruptcy filing by Daniel E Erickson, undertaken in April 17, 2013 in Escondido, CA under Chapter 7, concluded with discharge in 2013-07-27 after liquidating assets."
Daniel E Erickson — California, 13-03907


ᐅ Joseph James Escalante, California

Address: 1520 E Washington Ave Escondido, CA 92027

Brief Overview of Bankruptcy Case 13-10790-LT7: "Joseph James Escalante's Chapter 7 bankruptcy, filed in Escondido, CA in 10/31/2013, led to asset liquidation, with the case closing in 02/09/2014."
Joseph James Escalante — California, 13-10790


ᐅ Julian Trujillo Escobar, California

Address: 1050 E Washington Ave Unit 58 Escondido, CA 92025

Snapshot of U.S. Bankruptcy Proceeding Case 13-04661-MM7: "In a Chapter 7 bankruptcy case, Julian Trujillo Escobar from Escondido, CA, saw their proceedings start in April 30, 2013 and complete by 2013-07-31, involving asset liquidation."
Julian Trujillo Escobar — California, 13-04661


ᐅ Maria Olga Eskew, California

Address: 2137 Pepper Tree Pl Escondido, CA 92026

Bankruptcy Case 2:13-bk-30526-BR Summary: "In a Chapter 7 bankruptcy case, Maria Olga Eskew from Escondido, CA, saw her proceedings start in 08/15/2013 and complete by Nov 18, 2013, involving asset liquidation."
Maria Olga Eskew — California, 2:13-bk-30526-BR


ᐅ Amanda B Espina, California

Address: 910 Del Dios Rd Apt 172 Escondido, CA 92029-2242

Bankruptcy Case 6:15-bk-11509-MH Summary: "The case of Amanda B Espina in Escondido, CA, demonstrates a Chapter 7 bankruptcy filed in 2009 and discharged early 2010, focusing on asset liquidation to repay creditors."
Amanda B Espina — California, 6:15-bk-11509-MH


ᐅ Jon Michael Espina, California

Address: 910 Del Dios Rd Apt 172 Escondido, CA 92029-2242

Concise Description of Bankruptcy Case 6:15-bk-11509-MH7: "Jon Michael Espina's bankruptcy, initiated in 02.19.2015 and concluded by 05/29/2015 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Jon Michael Espina — California, 6:15-bk-11509-MH


ᐅ Anna B Espinosa, California

Address: 213 E 6th Ave Escondido, CA 92025

Bankruptcy Case 13-02108-LT7 Summary: "Anna B Espinosa's bankruptcy, initiated in Feb 28, 2013 and concluded by 06.09.2013 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Anna B Espinosa — California, 13-02108


ᐅ Ramona Espinosa, California

Address: PO Box 301956 Escondido, CA 92030

Bankruptcy Case 10-04631-MM7 Overview: "The bankruptcy filing by Ramona Espinosa, undertaken in 03/23/2010 in Escondido, CA under Chapter 7, concluded with discharge in 2010-06-23 after liquidating assets."
Ramona Espinosa — California, 10-04631


ᐅ Charles Espinosa, California

Address: 3011 E El Norte Pkwy Escondido, CA 92027

Concise Description of Bankruptcy Case 10-17260-LA77: "Escondido, CA resident Charles Espinosa's 09.29.2010 Chapter 7 bankruptcy filing, which involved liquidating assets, was discharged by 2010-12-28."
Charles Espinosa — California, 10-17260


ᐅ Anabel Espinoza, California

Address: 691 Hoover St Escondido, CA 92027

Snapshot of U.S. Bankruptcy Proceeding Case 12-03652-LT7: "In Escondido, CA, Anabel Espinoza filed for Chapter 7 bankruptcy in 03/15/2012. This case, involving liquidating assets to pay off debts, was resolved by 06/20/2012."
Anabel Espinoza — California, 12-03652


ᐅ Pedro Esquivel, California

Address: 148 E 5th Ave Escondido, CA 92025

Bankruptcy Case 10-06013-MM7 Summary: "The bankruptcy filing by Pedro Esquivel, undertaken in 2010-04-13 in Escondido, CA under Chapter 7, concluded with discharge in 2010-07-12 after liquidating assets."
Pedro Esquivel — California, 10-06013


ᐅ Laurie Jean Ess, California

Address: 220 S Elm St Escondido, CA 92025

Brief Overview of Bankruptcy Case 12-14111-CL7: "Laurie Jean Ess's bankruptcy, initiated in 10.19.2012 and concluded by 2013-01-28 in Escondido, CA, falls under Chapter 7. This case entailed asset liquidation by a trustee, with the proceeds distributed to creditors."
Laurie Jean Ess — California, 12-14111